Company NameQuadriga Designs Limited
DirectorsRosemary Irene Charles and Julie Ann Dobson
Company StatusDissolved
Company Number02831490
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRosemary Irene Charles
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1993(same day as company formation)
RoleDirector-Textile Agent
Correspondence Address8 Miles Way
London
N20 0DA
Director NameJulie Ann Dobson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1993(same day as company formation)
RoleDirector-Textile Agent
Correspondence Address27 Barnsbury Square
London
N1 1JP
Secretary NameJulie Ann Dobson
NationalityBritish
StatusCurrent
Appointed29 June 1993(same day as company formation)
RoleDirector-Textile Agent
Correspondence Address27 Barnsbury Square
London
N1 1JP
Director NameJustine Miranda Butler
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleDirector-Textile Agent
Correspondence Address11 Manchester Drive
London
W10 5BB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressA Segal & Co Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 October 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 October 2002Dissolved (1 page)
17 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
17 April 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
24 March 1998Registered office changed on 24/03/98 from: studio 13 tottenham green eorkshops 2 somerset road london N17 9EG (1 page)
24 October 1997Accounts for a small company made up to 30 October 1996 (8 pages)
21 August 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 August 1997Director resigned (1 page)
28 July 1997Registered office changed on 28/07/97 from: klaco house 28-30 st john square london EC1M 4BA (1 page)
31 October 1996Particulars of mortgage/charge (4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 July 1996Return made up to 29/06/96; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)